Jackson Building Centres Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andJackson Building Centres Limited

Agents involved in the sale of timber and building materials

Jackson Building Centres Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South OX4 9JF Oxford

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jackson Building Centres Limited"? - send email to us!

Jackson Building Centres Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jackson Building Centres Limited.

Registration data Jackson Building Centres Limited

Register date: 1946-06-27

Register number: 00413760

Type of company: Private Limited Company

Get full report form global database UK for Jackson Building Centres Limited

Owner, director, manager of Jackson Building Centres Limited

Grafton Group Secretarial Services Limited Corporate-secretary. Address: Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland. DoB:

Grafton Group Secretarial Services Limited Corporate-secretary. Address: Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland. DoB:

Brian O'hara Director. Address: Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, Ireland. DoB: December 1967, Irish

Michael Ronald Bishop Director. Address: Manorgarth, Brattleby, Lincoln, Lincolnshire, LN1 2SQ. DoB: n\a, British

Jonathon Paul Sowton Director. Address: Wellbottom Cottage, The Downs, Leatherhead, Surrey, KT22 8JZ. DoB: July 1962, British

Jonathon Paul Sowton Director. Address: Wellbottom Cottage, The Downs, Leatherhead, Surrey, KT22 8JZ. DoB: July 1962, British

Jonathon Paul Sowton Director. Address: Wellbottom Cottage, The Downs, Leatherhead, Surrey, KT22 8JZ. DoB: July 1962, British

Michael Francis Mccabe Director. Address: 31 East Field Close, Headington, Oxford, OX3 7SH. DoB: March 1971, British

Jonathon Paul Sowton Director. Address: Wellbottom Cottage, The Downs, Leatherhead, Surrey, KT22 8JZ. DoB: July 1962, British

Michael Francis Mccabe Director. Address: 31 East Field Close, Headington, Oxford, OX3 7SH. DoB: March 1971, British

Brian O'hara Director. Address: Seacrest, Skerries, Co Dublin, Ireland. DoB: December 1967, Irish

Charles Anthony Rinn Director. Address: Holly Tree, Littlenewtown, Enniskerry, Co Wicklow, Republic Of Ireland. DoB: June 1960, Irish

Brian O'hara Director. Address: Seacrest, Skerries, Co Dublin, Ireland. DoB: December 1967, Irish

Michael Pares Director. Address: 1 Ashcroft, Pinner, Middlesex, HA5 4DB. DoB: December 1943, British

Jonathon Paul Sowton Director. Address: Wellbottom Cottage, The Downs, Leatherhead, Surrey, KT22 8JZ. DoB: July 1962, British

Michael Ronald Bishop Director. Address: Manorgarth, Brattleby, Lincoln, Lincolnshire, LN1 2SQ. DoB: n\a, British

Michael Chadwick Director. Address: Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, IRISH, Ireland. DoB: May 1951, Irish

Kevin Paul Middleton Director. Address: Pelham House, Canwick Road, Lincoln, Lincolnshire, AL3 4RF, United Kingdom. DoB: May 1956, British

Colm O'nuallain Director. Address: Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, Ireland. DoB: January 1954, Irish

Susan Abigail Knight Director. Address: Pelham House, Canwick Road, Lincoln, Lincolnshire, LN5 5NH, United Kingdom. DoB: November 1961, British

John Barry Jackson Director. Address: 6 Manor Close, Lincoln, Lincolnshire, LN2 1RL. DoB: February 1932, British

Christopher Mark Jackson Director. Address: Stonebeck, Green Lane Welton, Lincoln, Lincolnshire, LN2 3JE. DoB: May 1959, British

John Charles Cross Director. Address: Charlbury Woodland Drive, Woodhall Spa, Lincoln, LN10 6YF. DoB: June 1909, British

Michael Ronald Bishop Secretary. Address: Pelham House, Canwick Road, Lincoln, Lincolnshire, AL3 4RF, United Kingdom. DoB: n\a, British

Simon Jackson Director. Address: 7 Sewell Road, Lincoln, Lincolnshire, LN2 5RY. DoB: July 1957, British

Jobs in Jackson Building Centres Limited vacancies. Career and practice on Jackson Building Centres Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Jackson Building Centres Limited on FaceBook

Read more comments for Jackson Building Centres Limited. Leave a respond Jackson Building Centres Limited in social networks. Jackson Building Centres Limited on Facebook and Google+, LinkedIn, MySpace

Address Jackson Building Centres Limited on google map

Other similar UK companies as Jackson Building Centres Limited: Grandscapes Limited | John Helliwell Limited | Snowbear Services (uk) Ltd | Edenred (uk Group) Limited | Imperium Property Finance Ltd

Jackson Building Centres Limited 's been on the market for seventy years. Started with Registered No. 00413760 in the year 1946-06-27, it is located at Po Box 1586, Gemini One, John Smith Drive, Oxford OX4 9JF. twenty years ago this business switched its name from Jackson Shipley to Jackson Building Centres Limited. This company SIC and NACE codes are 46130 , that means Agents involved in the sale of timber and building materials. The business latest filings cover the period up to 2015-12-31 and the most current annual return was released on 2015-07-19. Jackson Building Centres Ltd has been developing on the market for over 70 years, an achievement few competitors managed to do.

The firm works in catering business. Its FHRSID is PI/000026191. It reports to North East Lincolnshire and its last food inspection was carried out on 2013/05/16 in Jacksons Building Centres Ltd, Grimsby, DN31 1QJ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Jackson Building Centres Ltd is a small-sized vehicle operator with the licence number OC0279753. The firm has one transport operating centre in the country. . The firm directors are Bishop Michael, Colm O'nuallain, Kevin Middleton and 2 others listed below.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the South Holland District Council, with over 4363 transactions from worth at least 500 pounds each, amounting to £1,175,244 in total. The company also worked with the Derbyshire County Council (162 transactions worth £174,807 in total) and the Rutland County Council (2 transactions worth £194 in total). Jackson Building Centres was the service provided to the South Holland District Council Council covering the following areas: Materials And Consumables and General Equipment Purchase was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials, Purchase Of Vehicles And Plant, Equipment and Stores Stock.

Brian O'hara is this firm's solitary director, who was appointed on 2008-05-30. The firm had been controlled by Michael Ronald Bishop () who ultimately quit eight years ago. Additionally a different director, namely Jonathon Paul Sowton, age 54 gave up the position after almost one year of a fruitful employment. At least one secretary in this firm is a limited company: Grafton Group Secretarial Services Limited.